TITANIUM MODEL MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Registered office address changed from 21 Wheler Street London E1 6NR England to First Floor, Unit 3 4 Ravey Street London EC2A 4QP on 2023-11-15

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MISS FRANCE CHIACCHIO / 15/08/2019

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHELANGELO CHIACCHIO / 15/08/2019

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCE CHIACCHIO / 15/08/2019

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELANGELO CHIACCHIO / 15/08/2019

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MICHELANGELO CHIACCHIO

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 2ND FLOOR, KATHERINE HOUSE 11 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELANGELO CHIACCHIO

View Document

06/07/186 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MISS FRANCE CHIACCHIO / 05/07/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA AVRAAM

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCE CHIACCHIO

View Document

26/06/1826 June 2018 CESSATION OF JOANNA AVRAAM AS A PSC

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MISS FRANCE CHIACCHIO

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company